Search icon

LIPMAN COMPANY

Company Details

Entity Name: LIPMAN COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Aug 2016 (8 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 12 Sep 2016 (8 years ago)
Document Number: P16000072058
FEI/EIN Number 81-3704631
Address: 4580 Donald Ross RD, SUITE 100, PALM BEACH GARDENS, FL 33418
Mail Address: 4580 DONALD ROSS, SUITE 100, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LIPMAN, TIMOTHY Agent 4580 Donald Ross RD, SUITE 100, PALM BEACH GARDENS, FL 33418

President

Name Role Address
LIPMAN, TIMOTHY President 7965 150TH COURT NORTH, PALM BEACH GARDENS, FL 33418
LIPMAN, JENNIFER President 7965 150TH COURT NORTH, PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066811 COOLINARY AND THE PARCHED PIG ACTIVE 2021-05-17 2026-12-31 No data 4580 DONALD ROSS RD,SUITE 100, PALM BEACH GARDENS, FL, 33418
G16000095868 T HE PARCHED PIG EXPIRED 2016-09-02 2021-12-31 No data 4650 DONALD ROSS RD, SUITE 110, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4580 Donald Ross RD, SUITE 100, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2021-01-11 4580 Donald Ross RD, SUITE 100, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4580 Donald Ross RD, SUITE 100, PALM BEACH GARDENS, FL 33418 No data
ARTICLES OF CORRECTION 2016-09-12 No data No data

Court Cases

Title Case Number Docket Date Status
BRIAN BISHOP VS LIPMAN AND LIPMAN, INC., ET AL. 2D2019-2388 2019-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-CA-2224

Parties

Name BRIAN BISHOP
Role Appellant
Status Active
Representations IAN A. NORTHON, ESQ.
Name LFC MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name LIPMAN, FARM OP, INC.
Role Appellee
Status Active
Name LIPMAN COMPANY
Role Appellee
Status Active
Name LIPMAN, LFC AGRICULTURAL SERVICES, INC.
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name LIPMAN AND LIPMAN, INC.
Role Appellee
Status Active
Representations KEOKI BARON, ESQ., SHERRIL M. COLOMBO, ESQ., JONATHAN A. BECKERMAN, ESQ., RICHARD J. SWIFT, JR., ESQ., MATTHEW B. ROEPSTORFF, ESQ., SAMANTHA DUNTON - GALLAGHER, ESQ., ELAINE W. KEYSER, ESQ., SHAUN M. GARRY, ESQ., KATHRYN L. ENDER, ESQ.

Docket Entries

Docket Date 2019-10-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The June 27, 2019, order to show cause is discharged.
Docket Date 2019-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BRIAN BISHOP
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. Jurisdiction shall remain relinquished for 10 days from the date of this order, by the end of which period the appellant shall respond in accordance with this court's July 31, 2019, order.
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE AMENDED NOTICE OF APPEAL
On Behalf Of BRIAN BISHOP
Docket Date 2019-09-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BRIAN BISHOP
Docket Date 2019-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ In response to the appellant's request in the alternative in his response to this court's order to show cause, the court hereby relinquishes jurisdiction, to the extent necessary, for 45 days for the trial court to enter a final judgment with requisite words of finality. See Monticello Ins. Co. v. Thompson, 743 So. 2d 1215 (Fla. 1st DCA 1999) ("The order on appeal, however, merely establishes entitlement to a judgment and does not actually enter or render a judgment . . . ."). Within 45 days of this order, the appellant shall file in this court a copy of an amended final judgment with appropriate words of finality, along with an amended notice of appeal, failing which this appeal will be subject to dismissal without further notice.
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2019-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRIAN BISHOP
Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' Motion for Appellate Attorneys' Fees, filed pursuant to Florida Rule of Appellate Procedure 9.400(b), section 448.104, Florida Statutes (2019), and section 59.46, Florida Statutes (2019), is granted and remanded for the trial court to determine the amount of fees to be awarded.
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIAN BISHOP
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by August 28, 2020.
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BRIAN BISHOP
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 24, 2020.
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRIAN BISHOP
Docket Date 2020-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within 14 days from the date of this order.
Docket Date 2020-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/8/20
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - AB DUE 5/8/20
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/6/20
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN BISHOP
Docket Date 2020-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 205 PAGES
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be filed by February 4, 2020.
Docket Date 2020-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BRIAN BISHOP
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 21, 2020.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 411 PAGES
Docket Date 2019-07-17
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT SHOWING CAUSE FOR APPELLATE JURISDICTION
On Behalf Of BRIAN BISHOP
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of BRIAN BISHOP
Docket Date 2019-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ **OSC DISCHARGED**(SEE 10/01/19 order)The order on appeal states in pertinent part that "Defendants are therefore entitled to a judgment in their favor and against Plaintiff." Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Monticello Ins. Co. v. Thompson, 743 So. 2d 1215 (Fla. 1st DCA 1999). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2019-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BRIAN BISHOP
Docket Date 2019-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
Articles of Correction 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9647318307 2021-01-31 0455 PPS 4580 Donald Ross Rd Ste 100, Palm Beach Gardens, FL, 33418-5103
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190242.5
Loan Approval Amount (current) 190242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-5103
Project Congressional District FL-21
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191959.97
Forgiveness Paid Date 2021-12-28
6396317007 2020-04-06 0455 PPP 4580 Donald Ross Rd, Suite 100, PALM BEACH GARDENS, FL, 33418-5103
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135700
Loan Approval Amount (current) 135700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33418-5103
Project Congressional District FL-21
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137041.92
Forgiveness Paid Date 2021-04-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State